Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §12503 PDF
  • §12503 MS-Word
  • Statute Search
  • Ch. 113-B Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§12502
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 113-B: COMPLEMENTARY HEALTH CARE PROVIDERS
Subchapter 1: BOARD OF COMPLEMENTARY HEALTH CARE PROVIDERS
§12503-A

§12503. Powers and duties of the board

The board has the following powers and duties in addition to all other powers and duties set forth in this chapter.   [PL 1995, c. 671, §13 (NEW).]
1.  Duties.  The board shall:  
A. Adopt rules necessary to administer this chapter;   [PL 2007, c. 402, Pt. AA, §2 (AMD).]
B. Set standards of practice for acupuncturists and naturopathic doctors;   [PL 1995, c. 671, §13 (NEW).]
B-1. Set the standards of practice for midwives. Prior to January 1, 2021, rules relating to the limitations in section 12536, the drug formulary, informed consent documentation, preexisting conditions that render a pregnancy ineligible for out-of-hospital birth and data collection and reporting must be adopted by the board in joint rulemaking with the Board of Licensure in Medicine. On or after January 1, 2021, rules adopted pursuant to this paragraph must be adopted by the board. All other rules must be adopted by the board.   [PL 2015, c. 502, §7 (NEW).]
C. [PL 2003, c. 666, §2 (RP).]
D. Ensure that acupuncturists, naturopathic doctors and midwives serving the public meet minimum standards of proficiency and competency to protect the health, safety and welfare of the public; and   [PL 2015, c. 502, §8 (AMD).]
E. Administer and enforce the provisions of this chapter and any rules adopted by the board under that authority granted in this chapter.   [PL 2007, c. 402, Pt. AA, §2 (AMD).]
F. [PL 2007, c. 402, Pt. AA, §2 (RP).]
G. [PL 2007, c. 402, Pt. AA, §2 (RP).]
H. [PL 2007, c. 402, Pt. AA, §2 (RP).]
I. [PL 2007, c. 402, Pt. AA, §2 (RP).]
J. [PL 2007, c. 402, Pt. AA, §2 (RP).]
K. [PL 2007, c. 402, Pt. AA, §2 (RP).]
[PL 2015, c. 502, §§7, 8 (AMD).]
2.  Complaints. 
[PL 2007, c. 402, Pt. AA, §2 (RP).]
3.  Hearings. 
[PL 2007, c. 402, Pt. AA, §2 (RP).]
4.  Subpoena power; administration of oaths; power to compel production of documents. 
[PL 2007, c. 402, Pt. AA, §2 (RP).]
5.  Witness fees. 
[PL 2007, c. 402, Pt. AA, §2 (RP).]
6.  Suspension and revocation. 
[PL 2007, c. 402, Pt. AA, §2 (RP).]
SECTION HISTORY
PL 1995, c. 671, §13 (NEW). PL 1999, c. 547, §B78 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2003, c. 666, §2 (AMD). PL 2007, c. 402, Pt. AA, §2 (AMD). PL 2015, c. 502, §§7, 8 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes